About

Registered Number: 03697061
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Grove House, Chineham Court Lutyens Close, Lychpit, Basingstoke, RG24 8AG,

 

Having been setup in 1999, Spearhead Computing Ltd has its registered office in Basingstoke, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are Swann, Steven Andrew, Bostock, Joanne Paula.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANN, Steven Andrew 19 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BOSTOCK, Joanne Paula 19 January 1999 01 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
DISS40 - Notice of striking-off action discontinued 29 January 2020
CS01 - N/A 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA - Annual Accounts 24 January 2019
DISS40 - Notice of striking-off action discontinued 23 January 2019
CS01 - N/A 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 19 January 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 January 2017
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 January 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
MR05 - N/A 02 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 29 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 09 August 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 15 July 2007
363a - Annual Return 30 January 2007
287 - Change in situation or address of Registered Office 21 November 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 31 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 November 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 27 February 2001
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2000
123 - Notice of increase in nominal capital 24 August 2000
363s - Annual Return 10 February 2000
395 - Particulars of a mortgage or charge 14 July 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.